Background WavePink WaveYellow Wave

HYPERCOIN LIMITED (11028546)

HYPERCOIN LIMITED (11028546) is an active UK company. incorporated on 24 October 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. HYPERCOIN LIMITED has been registered for 8 years. Current directors include NICHOLLS, Martin.

Company Number
11028546
Status
active
Type
ltd
Incorporated
24 October 2017
Age
8 years
Address
63-66 Holborn, London, EC1N 2LE
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
NICHOLLS, Martin
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYPERCOIN LIMITED

HYPERCOIN LIMITED is an active company incorporated on 24 October 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. HYPERCOIN LIMITED was registered 8 years ago.(SIC: 64991)

Status

active

Active since 8 years ago

Company No

11028546

LTD Company

Age

8 Years

Incorporated 24 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

VOLOCOIN LIMITED
From: 24 October 2017To: 14 December 2022
Contact
Address

63-66 Holborn London, EC1N 2LE,

Previous Addresses

15 Belgrave Square London SW1X 8PS England
From: 7 September 2021To: 22 November 2022
22 South Audley Street London W1K 2NY United Kingdom
From: 24 October 2017To: 7 September 2021
Timeline

7 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Oct 20
Owner Exit
Oct 22
Owner Exit
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

NICHOLLS, Martin

Active
Holborn, LondonEC1N 2LE
Born January 1952
Director
Appointed 01 Jan 2023

COSEC SERVICES LIMITED

Resigned
Stratford Place, LondonW1C 1AX
Corporate secretary
Appointed 24 Oct 2017
Resigned 24 Oct 2022

OASIS CAPITAL GROUP LTD

Resigned
Great Portland Street, LondonW1W 7LT
Corporate secretary
Appointed 24 Oct 2022
Resigned 15 Sept 2025

SMITH, Graham Roger

Resigned
Holborn, LondonEC1N 2LE
Born May 1959
Director
Appointed 24 Oct 2017
Resigned 01 Jan 2023

WOODROW, Floyd Matthew

Resigned
South Audley Street, LondonW1K 2NY
Born April 1963
Director
Appointed 24 Oct 2017
Resigned 29 Oct 2020

Persons with significant control

4

1 Active
3 Ceased
160 Robinson Road #14-04, Singapore068914

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2024
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2023
Ceased 30 Nov 2024

Volopa Capital Limited

Ceased
Belgrave Square, LondonSW1X 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Oct 2022
Ceased 24 Oct 2022

Volopa Holdings Limited

Ceased
South Audley Street, LondonW1K 2NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2017
Ceased 24 Oct 2022
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
14 December 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
25 October 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2022
AAAnnual Accounts
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2021
AAAnnual Accounts
Legacy
27 April 2021
GUARANTEE2GUARANTEE2
Legacy
27 April 2021
AGREEMENT2AGREEMENT2
Legacy
9 April 2021
PARENT_ACCPARENT_ACC
Legacy
9 April 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
24 October 2017
NEWINCIncorporation